18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director Name | Mr Cedric John Luc Selvadorai |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | www.berkeley.edu/ |
---|---|
Telephone | 01481 919888 |
Telephone region | Guernsey |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Terrence Barnes 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 June 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
---|---|
21 May 2020 | Appointment of Mr Cedric John Luc Selvadorai as a director on 15 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
21 May 2020 | Notification of Cedric John Luc Selvadorai as a person with significant control on 15 May 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
8 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page) |
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 January 2015 | Registered office address changed from 79 Melba Court Writtle Chelmsford CM1 3EW England to 122 New London Road Chelmsford Essex CM2 0RG on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 79 Melba Court Writtle Chelmsford CM1 3EW England to 122 New London Road Chelmsford Essex CM2 0RG on 27 January 2015 (1 page) |
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|